ASPIRE STONEWORK LIMITED

Register to unlock more data on OkredoRegister

ASPIRE STONEWORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06212365

Incorporation date

13/04/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

409-411 Croydon Road, Beckenham BR3 3PPCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2007)
dot icon17/09/2024
Final Gazette dissolved via compulsory strike-off
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon12/04/2024
Total exemption full accounts made up to 2023-04-30
dot icon31/01/2024
Previous accounting period shortened from 2023-04-30 to 2023-04-29
dot icon25/04/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon23/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon16/06/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon07/02/2022
Registered office address changed from 26 Station Approach Hayes Bromley BR2 7EH to 409-411 Croydon Road Beckenham BR3 3PP on 2022-02-07
dot icon22/12/2021
Micro company accounts made up to 2021-04-30
dot icon26/04/2021
Change of details for Mr Joseph Carlo Sardena as a person with significant control on 2021-04-22
dot icon26/04/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon21/01/2021
Micro company accounts made up to 2020-04-30
dot icon13/05/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon23/01/2020
Micro company accounts made up to 2019-04-30
dot icon03/05/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon24/01/2019
Micro company accounts made up to 2018-04-30
dot icon18/04/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon12/06/2017
Confirmation statement made on 2017-04-13 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon18/04/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon12/05/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon23/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon06/05/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon20/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon29/04/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon28/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon24/05/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon26/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon12/05/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon12/05/2011
Termination of appointment of John Curtis as a director
dot icon12/05/2011
Termination of appointment of Christopher Holmes as a director
dot icon12/05/2011
Registered office address changed from 221/241 Beckenham Road Beckenham Kent BR3 4UF on 2011-05-12
dot icon01/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon26/05/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon26/05/2010
Director's details changed for John Curtis on 2010-01-01
dot icon26/05/2010
Director's details changed for Christopher Holmes on 2010-01-01
dot icon26/05/2010
Director's details changed for Joseph Carlo Sardena on 2010-01-01
dot icon25/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon10/07/2009
Return made up to 13/04/09; full list of members
dot icon17/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon01/10/2008
Director and secretary appointed joseph carlo sardena
dot icon01/10/2008
Return made up to 13/04/08; full list of members
dot icon19/09/2007
Registered office changed on 19/09/07 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
dot icon09/07/2007
Director resigned
dot icon09/07/2007
Secretary resigned
dot icon04/07/2007
New director appointed
dot icon04/07/2007
New director appointed
dot icon04/07/2007
Ad 13/04/07-30/04/07 £ si 2@1=2 £ ic 1/3
dot icon13/04/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£4.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
13/04/2024
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.37K
-
0.00
-
-
2022
0
4.38K
-
0.00
-
-
2023
0
4.38K
-
0.00
4.00
-
2023
0
4.38K
-
0.00
4.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.38K £Ascended0.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALPHA SECRETARIAL LIMITED
Nominee Secretary
13/04/2007 - 13/04/2007
1711
ALPHA DIRECT LIMITED
Nominee Director
13/04/2007 - 13/04/2007
1512
Mr Joseph Carlo Sardena
Director
14/08/2008 - Present
-
Sardena, Joseph Carlo
Secretary
14/08/2008 - Present
-
Curtis, John
Director
13/04/2007 - 01/05/2010
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASPIRE STONEWORK LIMITED

ASPIRE STONEWORK LIMITED is an(a) Dissolved company incorporated on 13/04/2007 with the registered office located at 409-411 Croydon Road, Beckenham BR3 3PP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASPIRE STONEWORK LIMITED?

toggle

ASPIRE STONEWORK LIMITED is currently Dissolved. It was registered on 13/04/2007 and dissolved on 17/09/2024.

Where is ASPIRE STONEWORK LIMITED located?

toggle

ASPIRE STONEWORK LIMITED is registered at 409-411 Croydon Road, Beckenham BR3 3PP.

What does ASPIRE STONEWORK LIMITED do?

toggle

ASPIRE STONEWORK LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for ASPIRE STONEWORK LIMITED?

toggle

The latest filing was on 17/09/2024: Final Gazette dissolved via compulsory strike-off.